BORTHWICK PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/10/2417 October 2024 Cessation of Richard Paul Stokes as a person with significant control on 2024-08-19

View Document

17/10/2417 October 2024 Cessation of Richard John Winn as a person with significant control on 2024-08-19

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

17/10/2417 October 2024 Director's details changed for Mr Richard John Winn on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Mr Richard Paul Stokes on 2024-10-17

View Document

17/10/2417 October 2024 Notification of a person with significant control statement

View Document

17/10/2417 October 2024 Cessation of Francine Yvonne Paice as a person with significant control on 2024-08-19

View Document

17/10/2417 October 2024 Director's details changed for Ms Francine Yvonne Paice on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Mr Peter Nicholas Hearn on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Ms Henrietta Marion Clare Devereux on 2024-10-17

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Director's details changed for Ms Henrietta Marion Clare Deveraux on 2024-08-19

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/03/2416 March 2024 Change of details for Ms Francis Yvonne Paice as a person with significant control on 2024-03-16

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

27/09/2227 September 2022 Appointment of Mr Peter Nicholas Hearn as a director on 2022-09-27

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/12/211 December 2021 Accounts for a dormant company made up to 2021-08-31

View Document

25/10/2125 October 2021 Registered office address changed from Borthwick House Longlands Road East Wittering West Sussex PO20 8DD England to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 2021-10-25

View Document

24/10/2124 October 2021 Appointment of Ms Henrietta Marion Clare Deveraux as a director on 2021-10-24

View Document

05/10/215 October 2021 Termination of appointment of Ayesha Elizabeth De Hane Stewart as a director on 2021-10-05

View Document

05/10/215 October 2021 Cessation of Ayesha Elizabeth De Hane Stewart as a person with significant control on 2021-10-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WINN / 26/08/2020

View Document

24/08/2024 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company